Advanced company searchLink opens in new window

ARMON-JONES PARTNERS LIMITED

Company number 11617809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
07 Jul 2024 TM01 Termination of appointment of Barry Robert Marshall as a director on 30 June 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
03 Jun 2024 AD01 Registered office address changed from 33 First Floor Gutter Lane London EC2V 8AS England to 7/7a Geerings Business Centre Chart Road Ashford TN23 1EP on 3 June 2024
18 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 PSC07 Cessation of Steven John Lane as a person with significant control on 2 November 2021
10 Oct 2022 PSC02 Notification of Aj Lane (Holdings) Limited as a person with significant control on 2 November 2021
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
29 Nov 2020 CH01 Director's details changed for Mr Steven John Lane on 29 November 2020
16 Nov 2020 TM01 Termination of appointment of Elaine Margaret Norris as a director on 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
15 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
01 Oct 2020 PSC07 Cessation of Gregory Frank Armon-Jones as a person with significant control on 30 September 2020
30 Sep 2020 PSC04 Change of details for Mr Steven John Lane as a person with significant control on 30 September 2020
29 May 2020 AA Accounts for a dormant company made up to 30 June 2019
17 Apr 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 June 2019
24 Jan 2020 AP01 Appointment of Ms Elaine Margaret Norris as a director on 24 January 2020
24 Jan 2020 AA01 Current accounting period shortened from 31 October 2020 to 30 June 2020
11 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
07 Oct 2019 AD01 Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to 33 First Floor Gutter Lane London EC2V 8AS on 7 October 2019
04 Oct 2019 AP01 Appointment of Mr Steven John Lane as a director on 2 October 2019